Search icon

1FAM Property LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 1FAM Property LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Feb 2023
Business ALEI: 2720362
Annual report due: 31 Mar 2026
Business address: 44 Elizabeth St, Bridgeport, CT, 06610-3219, United States
Mailing address: 44 Elizabeth St, Bridgeport, CT, United States, 06610-3219
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: 1famproperty@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Officer

Name Role Business address Residence address
Matthew Perez Officer 44 Elizabeth St, Bridgeport, CT, 06610-3219, United States 42 Elizabeth St, Bridgeport, CT, 06610-3219, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013224344 2025-02-14 - Annual Report Annual Report -
BF-0012296059 2024-03-07 - Annual Report Annual Report -
BF-0012558568 2024-02-20 2024-02-20 Change of Agent Agent Change -
BF-0012518239 2023-12-01 - Mass Agent Change � Address Agent Address Change -
BF-0011696751 2023-02-10 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information